Dissolved 2018-05-15
Company Information for BLUE-SLATE TECHNOLOGIES LIMITED
CALLANDER, PERTHSHIRE, FK17,
|
Company Registration Number
SC210289
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
BLUE-SLATE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
CALLANDER PERTHSHIRE | |
Company Number | SC210289 | |
---|---|---|
Date formed | 2000-08-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RODERICK BRIAN GUNKEL |
||
STEPHEN O'KEEFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANNE O'KEEFE |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAY HOGARTY LTD. | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Dissolved 2014-10-10 | |
ECO-DRILLING SERVICES LTD. | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2017-02-10 | |
GENUS VEHICLE SOLUTIONS (STIRLING) LTD. | Company Secretary | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
RSM TRADING COMPANY LTD. | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
F S SUMS LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active | |
ONSTREAM INSTRUMENTATION LIMITED | Company Secretary | 2006-07-12 | CURRENT | 1988-11-17 | Active - Proposal to Strike off | |
HANN CONSTRUCTION LTD. | Company Secretary | 2006-03-20 | CURRENT | 2006-03-20 | Dissolved 2015-07-03 | |
RODDY MARTINE LTD. | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
DALGAIR HOUSE HOTEL LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2003-05-09 | Active | |
ANOTHER WORLD INCLUSIVE LTD. | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Dissolved 2014-06-06 | |
S.L. SUMMATION LTD. | Company Secretary | 2004-04-29 | CURRENT | 2002-11-08 | Active | |
AMBR NUMBERWORKS LTD. | Company Secretary | 2004-04-14 | CURRENT | 2004-04-14 | Active | |
CRAWFORD JOINERY SERVICES LTD | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Active - Proposal to Strike off | |
A M PEEBLES LTD. | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Dissolved 2016-12-20 | |
KEITH CORRIERI JOINERS LTD. | Company Secretary | 2002-11-29 | CURRENT | 2002-11-29 | Active | |
OBTAINCHOICE LIMITED | Company Secretary | 2002-10-30 | CURRENT | 1993-03-30 | Active - Proposal to Strike off | |
TERRA NOVA TRAINING LTD. | Company Secretary | 2002-09-19 | CURRENT | 2002-08-02 | Dissolved 2017-07-18 | |
BALBIRNIE FITNESS CENTRE LTD. | Company Secretary | 2002-09-19 | CURRENT | 2002-09-19 | Active | |
BARONY CONSULTING GROUP LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2000-08-30 | Active | |
GRANT VEHICLE REPAIRS LTD. | Company Secretary | 2002-01-24 | CURRENT | 2002-01-24 | Active | |
N & H MCGUIRE JOINERS LTD. | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
MARINA EXECUTIVE TRAVEL LTD. | Company Secretary | 2001-01-25 | CURRENT | 2001-01-25 | Active | |
ALAN DRYSDALE VEHICLE CONVERSIONS LTD. | Company Secretary | 2000-06-02 | CURRENT | 2000-06-02 | Dissolved 2015-11-10 | |
GARELOCHHEAD MINIBUSES & COACHES LTD. | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Active | |
CORRIERI TIMBER LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1999-12-15 | Active - Proposal to Strike off | |
WEB ADVERTISING LIMITED | Company Secretary | 1998-07-17 | CURRENT | 1995-08-22 | Active | |
OCHIL TRANSPORT LTD. | Company Secretary | 1996-03-25 | CURRENT | 1996-03-25 | Liquidation | |
JOHN SINCLAIR (HAULAGE) LIMITED | Company Secretary | 1990-08-14 | CURRENT | 1989-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 31/07/17 TO 31/05/17 | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/07/17 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/08/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/08/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 23/08/05; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
ELRES | S386 DISP APP AUDS 11/03/02 | |
ELRES | S366A DISP HOLDING AGM 11/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02 | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE-SLATE TECHNOLOGIES LIMITED
Tangible Fixed Assets | 2013-01-31 | £ 2,100 |
---|
Debtors and other cash assets
BLUE-SLATE TECHNOLOGIES LIMITED owns 6 domain names.
annedocherty.co.uk blue-slate.co.uk cricketscotland.co.uk ebitz.co.uk mclarenleisure.co.uk scottishcricket.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BLUE-SLATE TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |